JOHNMAN ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB |
06/03/206 March 2020 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
06/03/206 March 2020 | SPECIAL RESOLUTION TO WIND UP |
06/03/206 March 2020 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
06/02/206 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 102 |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN GARDINER JOHNMAN / 01/01/2017 |
27/03/1727 March 2017 | 01/02/17 STATEMENT OF CAPITAL GBP 102 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/01/1614 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/02/135 February 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/02/121 February 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/01/1119 January 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/01/1017 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/01/047 January 2004 | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | REGISTERED OFFICE CHANGED ON 29/07/03 FROM: 56A OLIVER ROAD SHENFIELD ESSEX CM15 8PX |
07/02/037 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0323 January 2003 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 6TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1H 9BQ |
23/01/0323 January 2003 | NEW DIRECTOR APPOINTED |
13/01/0313 January 2003 | REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
13/01/0313 January 2003 | SECRETARY RESIGNED |
23/12/0223 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company